Search icon

GULF COAST RUNNERS CLUB, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST RUNNERS CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 1996 (29 years ago)
Document Number: N39223
FEI/EIN Number 650203436

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20 10th Street S, NAPLES, FL, 34102, US
Mail Address: P.O. BOX 8636, NAPLES, FL, 34101, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEPP THOMAS Director P.O. BOX 8636, NAPLES, FL, 34101
NOLAN SEAN Treasurer 1136 LAKESHORE PLACE, NAPLES, FL, 34103
Kistler Holly Director P.O. BOX 8636, NAPLES, FL, 34101
Marler Brian Director P.O. BOX 8636, NAPLES, FL, 34101
Moomaw Justin Director P.O. BOX 8636, NAPLES, FL, 34101
NORGART MITCHELL President P.O. BOX 8636, NAPLES, FL, 34101
NOLAN SEAN M Agent 2375 TAMIAMI TRAIL N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 20 10th Street S, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2009-02-25 NOLAN, SEAN M -
REGISTERED AGENT ADDRESS CHANGED 2009-02-25 2375 TAMIAMI TRAIL N, 110, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2006-05-17 20 10th Street S, NAPLES, FL 34102 -
REINSTATEMENT 1996-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State